IV GLOBAL INVESTMENTS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Appointment of Mr Sebastian Cooper as a director on 2025-04-02

View Document

11/02/2511 February 2025 Registered office address changed from 4 Imperial Way Croydon CR0 4RR United Kingdom to Iain Stewart Centre Beehive Ring Road Gatwick RH6 0PB on 2025-02-11

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-08 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Notification of Saneux Holdings Ltd as a person with significant control on 2024-09-30

View Document

07/11/247 November 2024 Termination of appointment of David Vernon Cooper as a director on 2024-09-30

View Document

06/11/246 November 2024 Cessation of David Vernon Cooper as a person with significant control on 2024-09-30

View Document

06/11/246 November 2024 Cessation of Iain Cooper as a person with significant control on 2024-09-30

View Document

06/11/246 November 2024 Cessation of Davina Cooper as a person with significant control on 2024-09-30

View Document

06/11/246 November 2024 Cessation of Hannah Cooper as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

09/12/229 December 2022 Change of details for Mr David Vernon Cooper as a person with significant control on 2016-12-02

View Document

09/12/229 December 2022 Change of details for Mrs Hannah Cooper as a person with significant control on 2016-12-02

View Document

09/12/229 December 2022 Director's details changed for Mr David Vernon Cooper on 2022-12-01

View Document

08/12/228 December 2022 Change of details for Mr Iain Cooper as a person with significant control on 2016-12-02

View Document

08/12/228 December 2022 Notification of Iain Cooper as a person with significant control on 2016-12-02

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Cessation of Iain Cooper as a person with significant control on 2016-12-02

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-08 with updates

View Document

07/02/227 February 2022 Notification of Hannah Cooper as a person with significant control on 2016-12-02

View Document

07/02/227 February 2022 Notification of Davina Cooper as a person with significant control on 2016-12-02

View Document

07/02/227 February 2022 Notification of David Vernon Cooper as a person with significant control on 2016-12-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/03/1911 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2016

View Document

11/03/1911 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/12/15

View Document

31/01/1931 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1931 January 2019 01/09/15 STATEMENT OF CAPITAL GBP 200

View Document

31/01/1931 January 2019 01/09/15 STATEMENT OF CAPITAL GBP 350400

View Document

31/01/1931 January 2019 ADOPT ARTICLES 01/09/2015

View Document

31/01/1931 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

14/03/1614 March 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/12/145 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company